Name: | ALL SONS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (38 years ago) |
Entity Number: | 1221324 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 Albany Avenue, Freeport, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 Albany Avenue, Freeport, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOSEPH ZANGARI | Chief Executive Officer | 112 ALBANY AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2 ROBERTS LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 112 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-01-02 | Address | 2 ROBERTS LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 2 ROBERTS LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 112 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001992 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240617002209 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
170103006122 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006359 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130214002199 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State